Company NameMQ Estate Agents And Lettings Ltd
DirectorsBarry Chuwen and Jennifer Ann Chuwen
Company StatusActive
Company NumberSC392524
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Chuwen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-4 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Jennifer Ann Chuwen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressC/O Donachie Chartered Accountants 62
Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.movequick.com
Email address[email protected]
Telephone0800 0748585
Telephone regionFreephone

Location

Registered AddressC/O Donachie Chartered Accountants 62
Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barry Chuwen
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,576
Cash£5,242
Current Liabilities£49,818

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class created 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 4
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 4
(8 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class created 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Termination of appointment of Burness Paull Llp as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Burness Paull Llp as a secretary on 1 September 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
25 November 2013Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 25 November 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages)
2 February 2011Company name changed move quick rentals LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Company name changed move quick rentals LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Termination of appointment of Gary George Gray as a director (1 page)
31 January 2011Incorporation (36 pages)
31 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 January 2011Termination of appointment of Gary George Gray as a director (1 page)
31 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 January 2011Appointment of Mr Barry Chuwen as a director (2 pages)
31 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 January 2011Incorporation (36 pages)
31 January 2011Appointment of Mr Barry Chuwen as a director (2 pages)
31 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)